Search icon

PIVOT CORPORATION - Florida Company Profile

Company Details

Entity Name: PIVOT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIVOT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: K50514
FEI/EIN Number 650095875

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2100 Coral Way, Miami, FL, 33145, US
Mail Address: 2100 Coral Way, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULLOA and COMPANY PA Agent 14050 SW 84th St, MIAMI, FL
LLOREDA ALVARO J Director 2100 Coral Way, Miami, FL, 33145
LLOREDA ALVARO J President 2100 Coral Way, Miami, FL, 33145
LLOREDA ALVARO J Treasurer 2100 Coral Way, Miami, FL, 33145
DAVILA O. CLAUDIA Manager 2100 Coral way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 2100 Coral Way, suite 200-4, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-01-18 2100 Coral Way, suite 200-4, Miami, FL 33145 -
REINSTATEMENT 2018-11-28 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 ULLOA and COMPANY PA -
REGISTERED AGENT ADDRESS CHANGED 2018-11-28 14050 SW 84th St, suite 104, MIAMI, FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000300536 TERMINATED 1000000264073 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State